Background WavePink WaveYellow Wave

CANMOOR HOLDINGS LIMITED (05259056)

CANMOOR HOLDINGS LIMITED (05259056) is an active UK company. incorporated on 14 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CANMOOR HOLDINGS LIMITED has been registered for 21 years. Current directors include BENKERT, Julian Michael, GREEN, Michael John.

Company Number
05259056
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
Dover House, London, W1S 4NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENKERT, Julian Michael, GREEN, Michael John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANMOOR HOLDINGS LIMITED

CANMOOR HOLDINGS LIMITED is an active company incorporated on 14 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CANMOOR HOLDINGS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05259056

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Dover House 34 Dover Street London, W1S 4NG,

Previous Addresses

9-10 Grafton Street London W1S 4EN
From: 14 October 2004To: 22 August 2011
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Joined
May 15
Director Left
May 15
Owner Exit
Sept 23
Director Joined
Nov 25
Director Left
Mar 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BENKERT, Helen Elizabeth

Active
Icklingham Road, CobhamKT11 2NG
Secretary
Appointed 04 Jul 2016

BENKERT, Julian Michael

Active
3 Icklingham Road, CobhamKT11 2NG
Born July 1968
Director
Appointed 14 Oct 2004

GREEN, Michael John

Active
34 Dover Street, LondonW1S 4NG
Born November 1976
Director
Appointed 12 Nov 2025

BENKERT, Helen Elizabeth

Resigned
3 Icklingham Road, CobhamKT11 2NG
Secretary
Appointed 14 Oct 2004
Resigned 16 May 2005

HAWTHORN, Thomas Melville

Resigned
20 Sheen Park, RichmondTW9 1UW
Secretary
Appointed 16 May 2005
Resigned 15 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2004
Resigned 14 Oct 2004

BENKERT, Michael Albert

Resigned
Birchlawn, EsherKT10 9JW
Born May 1940
Director
Appointed 14 Oct 2004
Resigned 18 Nov 2013

HAWTHORN, Thomas Melville

Resigned
20 Sheen Park, RichmondTW9 1UW
Born July 1958
Director
Appointed 16 May 2005
Resigned 15 Dec 2011

PETERS, John Russell

Resigned
Long Lane, BursledonSO31 8DA
Born December 1959
Director
Appointed 13 Mar 2009
Resigned 15 Dec 2011

SMITH, Martin Graham

Resigned
Arrathorne, TadworthKT20 5SL
Born July 1953
Director
Appointed 16 May 2005
Resigned 07 May 2015

WHITE, Thomas James

Resigned
Ravenslea Road, LondonSW12 8RT
Born April 1974
Director
Appointed 07 May 2015
Resigned 26 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Dover Street, LondonW1S 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022

Mr Julian Michael Benkert

Ceased
Dover Street, LondonW1S 4NG
Born July 1968

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Change Person Director Company
17 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Capital Cancellation Shares
25 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2012
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
12 December 2011
CC04CC04
Resolution
12 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Legacy
19 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Incorporation Company
14 October 2004
NEWINCIncorporation